Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(49 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(50 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Victor John Roberts |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 Alderson Drive Tickhill Doncaster South Yorkshire DN11 9HR |
Director Name | Peter Perrey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sion Court Hillpool, Chaddesley Corbett Kidderminster Worcestershire DY10 4PF |
Director Name | Bryan William Baker |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Little Hales House Chetwynd Aston Newport Shropshire TF10 9AW |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Geoffrey Harrison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ploverfield The Drive Ben Rhydding Ilkley LS29 8BA |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Earl Of Strathmore And Kinghorne Michael Fergus Bowes Lyon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 1999) |
Role | Landowner Farmer |
Correspondence Address | Glamis Castle Forfar Angus DD8 1QJ Scotland |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Brian Charles William Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen 11 South Street Owston Ferry Doncaster South Yorkshire DN9 1RP |
Director Name | Gary James Allen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Green Farm Back Lane Shustoke Warwickshire B46 2AP |
Director Name | Raymond Barry Pointon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Deasland House Deasland Lane Heightington Bewdley Worcestershire DY12 2XQ |
Director Name | Trevor John Slack |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | Rivendell Venn Lane Wichenford Worcester WR6 6XY |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Quarry Fields Wickersley Rotherham South Yorkshire S66 1GA |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Quarry Fields Wickersley Rotherham South Yorkshire S66 1GA |
Director Name | Mr Martin James Lamb |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Packwood Hall Glasshouse Lane Packwood Solihull West Midlands B94 6PU |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | John Moriningstar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2005(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2007) |
Role | Vice President |
Correspondence Address | 3 Cudlipp Street Rowayton Ct 06853 United States |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Howard Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2005(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2007) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | One Peach Hill Road, Ct 06820 Darien United States |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Thoams Myron Hickey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2008) |
Role | Managing Director |
Correspondence Address | 238 E 77th St Pha New York Ny 10021 |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Glen Brian Sabin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(45 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | polypipe.com |
---|---|
Email address | [email protected] |
Telephone | 01709 770000 |
Telephone region | Rotherham |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10m at £0.1 | Pipe Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £262,800,000 |
Gross Profit | £123,200,000 |
Net Worth | £102,700,000 |
Cash | £36,800,000 |
Current Liabilities | £56,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
8 November 2010 | Delivered on: 25 November 2010 Satisfied on: 20 March 2014 Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at dromore road lurgan craigavon the benefit of all agreements contracts deeds undertakings guarantees warranties or documents and by way of floating charge all plant machinery and other equipment see image for full details. Fully Satisfied |
---|---|
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 13 June 2014 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2005 | Delivered on: 9 November 2005 Satisfied on: 15 November 2010 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
27 October 2005 | Delivered on: 9 November 2005 Satisfied on: 15 November 2010 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Equitable charge over shares Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the charged property being the initially charges shares together with all dividends,. See the mortgage charge document for full details. Fully Satisfied |
27 October 2005 | Delivered on: 17 November 2005 Satisfied on: 12 December 2011 Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch, as Agent and Trustee for the Securedparties Classification: A standard security which was presented for registration in scotland on 02 november 2005 and Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2410 london road mount vernon glasgow t/nos LAN66734 and LAN78570 together with (1) the whole parts privileges and pertinents effeiring thereto (2) the whole fixtures and fittings (3) the right title and interest in and to the said subjects. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 8 November 2005 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch Classification: Equitable charge over shares Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property. See the mortgage charge document for full details. Fully Satisfied |
12 November 1982 | Delivered on: 16 November 1982 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land situate at warmsworth holt industrial estate near doncaster south yorkshire. Fully Satisfied |
27 April 1981 | Delivered on: 8 May 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate at warmsworth halt industrial estate doncaster south yorkshire. Approx 1 acre. Fully Satisfied |
12 November 2010 | Delivered on: 22 November 2010 Satisfied on: 31 March 2014 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Standard security executed on 6 november 2010 Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a forming 2410 london road mount vernon glasgow t/no's LAN66734 and LAN78570. Fully Satisfied |
8 November 2010 | Delivered on: 25 November 2010 Satisfied on: 20 March 2014 Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at springhill road lurgan craigavon the benefit of all agreements contracts deeds undertakings guarantees warranties or documents and by way of floating charge all plant machinery and other equipment. Fully Satisfied |
19 March 1981 | Delivered on: 25 March 1981 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, together with all fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings at holmes way, horncastle, lincolnshire (title number LL338214) and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at broomhouse lane, edlington with title SYK259069, and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee Classification: A registered charge Particulars: Land and buildings at holmes way horncastle lincolnshire east lindsey t/n LL338214 for further properties please refer to the instrument. Outstanding |
20 May 2014 | Delivered on: 27 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings at holmes way horncastle lincolnshire t/no LL338214. Land and buildings at broomhouse lane edington doncaster t/no SYK259069. Land and buildings at edlington lane warmsworth doncaster t/nos SYK163056 SYK165713 SYK384634 SYK262981 and SYK326057 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
5 July 2023 | Termination of appointment of Matthew Grant Pullen as a director on 30 June 2023 (1 page) |
17 November 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page) |
17 November 2022 | Cessation of Paul Anthony James as a person with significant control on 17 November 2022 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
23 August 2022 | Satisfaction of charge 010993230014 in full (1 page) |
23 August 2022 | Satisfaction of charge 010993230016 in full (1 page) |
23 August 2022 | Satisfaction of charge 010993230015 in full (1 page) |
23 August 2022 | Satisfaction of charge 010993230013 in full (1 page) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
7 December 2021 | Change of details for Pipe Holdings Plc as a person with significant control on 1 November 2021 (2 pages) |
26 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
4 November 2021 | Appointment of Mr Matthew Grant Pullen as a director on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Glen Brian Sabin as a director on 1 November 2021 (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 May 2020 | Registration of charge 010993230016, created on 4 May 2020 (106 pages) |
24 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 November 2018 | Registration of charge 010993230015, created on 19 November 2018 (103 pages) |
26 November 2018 | Notification of Pipe Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
10 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 010993230014 (2 pages) |
10 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 010993230013 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
19 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Glen Brian Sabin as a director on 2 October 2017 (2 pages) |
3 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Glen Brian Sabin as a director on 2 October 2017 (2 pages) |
3 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 August 2015 | Registration of charge 010993230014, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 010993230014, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 010993230014, created on 4 August 2015 (83 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 June 2014 | Satisfaction of charge 8 in full (4 pages) |
13 June 2014 | Satisfaction of charge 8 in full (4 pages) |
27 May 2014 | Registration of charge 010993230013 (88 pages) |
27 May 2014 | Registration of charge 010993230013 (88 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 March 2014 | Satisfaction of charge 12 in full (4 pages) |
31 March 2014 | Satisfaction of charge 12 in full (4 pages) |
20 March 2014 | Satisfaction of charge 9 in full (4 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Satisfaction of charge 10 in full (4 pages) |
20 March 2014 | Satisfaction of charge 10 in full (4 pages) |
20 March 2014 | Satisfaction of charge 9 in full (4 pages) |
20 March 2014 | Resolutions
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (9 pages) |
31 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (9 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Resignation of an auditor (2 pages) |
19 December 2012 | Resignation of an auditor (2 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (4 pages) |
16 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (4 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement by directors (1 page) |
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Solvency statement dated 05/12/11 (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement by directors (1 page) |
6 December 2011 | Solvency statement dated 05/12/11 (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital on 6 December 2011
|
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 12 (19 pages) |
22 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 12 (19 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 December 2009 | Director's details changed for Paul Rice on 14 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Paul Rice on 14 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 May 2009 | Memorandum and Articles of Association (8 pages) |
9 May 2009 | Memorandum and Articles of Association (8 pages) |
30 April 2009 | Company name changed polypipe building products LIMITED\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed polypipe building products LIMITED\certificate issued on 01/05/09 (2 pages) |
24 November 2008 | Appointment terminated director thoams hickey (1 page) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Appointment terminated director thoams hickey (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (32 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (33 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 14/11/06; full list of members (3 pages) |
2 February 2007 | Return made up to 14/11/06; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (44 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (88 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (169 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (148 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (343 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (169 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (148 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (88 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (105 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (169 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (44 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (169 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (149 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (343 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (105 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Memorandum and Articles of Association (5 pages) |
20 October 2005 | Memorandum and Articles of Association (5 pages) |
18 October 2005 | Memorandum and Articles of Association (5 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (5 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Auditor's resignation (2 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Auditor's resignation (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Memorandum and Articles of Association (4 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Memorandum and Articles of Association (4 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
26 April 2005 | Statement of affairs (6 pages) |
26 April 2005 | Ad 14/01/05--------- £ si [email protected]=305228 £ ic 6514949/6820177 (2 pages) |
26 April 2005 | Ad 14/01/05--------- £ si [email protected]=305228 £ ic 6514949/6820177 (2 pages) |
26 April 2005 | Statement of affairs (6 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 October 2004 | Return made up to 14/11/03; full list of members; amend
|
4 October 2004 | Return made up to 14/11/03; full list of members; amend
|
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 April 2002 | Return made up to 14/11/01; full list of members; amend (13 pages) |
19 April 2002 | £ ic 16973413/6514949 26/03/02 £ sr [email protected]=10458464 (1 page) |
19 April 2002 | Return made up to 14/11/01; full list of members; amend (13 pages) |
19 April 2002 | £ ic 16973413/6514949 26/03/02 £ sr [email protected]=10458464 (1 page) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
7 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
7 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 14/11/00; no change of members
|
16 January 2001 | Return made up to 14/11/00; no change of members
|
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 April 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 April 2000 | Application for reregistration from PLC to private (1 page) |
7 April 2000 | Application for reregistration from PLC to private (1 page) |
7 April 2000 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
26 January 2000 | Return made up to 14/11/99; bulk list available separately (10 pages) |
26 January 2000 | Return made up to 14/11/99; bulk list available separately (10 pages) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
5 August 1999 | Auditor's resignation (2 pages) |
5 August 1999 | Auditor's resignation (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 14/11/98; bulk list available separately (6 pages) |
15 December 1998 | Return made up to 14/11/98; bulk list available separately (6 pages) |
15 December 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
15 December 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
14 December 1998 | Ad 30/10/98--------- £ si [email protected]=14296 £ ic 16820412/16834708 (4 pages) |
14 December 1998 | Ad 30/10/98--------- £ si [email protected]=14296 £ ic 16820412/16834708 (4 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Ad 17/04/98--------- £ si [email protected]=3134 £ ic 16817278/16820412 (2 pages) |
28 May 1998 | Ad 17/04/98--------- £ si [email protected]=3134 £ ic 16817278/16820412 (2 pages) |
12 May 1998 | Location of register of members (non legible) (1 page) |
12 May 1998 | Location of register of members (non legible) (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
10 December 1997 | Return made up to 14/11/97; bulk list available separately (7 pages) |
10 December 1997 | Return made up to 14/11/97; bulk list available separately (7 pages) |
2 December 1997 | Full group accounts made up to 30 June 1997 (42 pages) |
2 December 1997 | Full group accounts made up to 30 June 1997 (42 pages) |
23 September 1997 | Ad 29/04/97--------- £ si [email protected]=652542 £ ic 15817129/16469671 (5 pages) |
23 September 1997 | Ad 29/04/97--------- £ si [email protected]=652542 £ ic 15817129/16469671 (5 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
13 March 1997 | Statement of affairs (99 pages) |
13 March 1997 | Ad 29/01/97--------- £ si [email protected] (4 pages) |
13 March 1997 | Ad 29/01/97--------- £ si [email protected] (4 pages) |
24 February 1997 | Ad 29/01/97--------- £ si [email protected]=170833 £ ic 15646296/15817129 (2 pages) |
24 February 1997 | Ad 29/01/97--------- £ si [email protected]=170833 £ ic 15646296/15817129 (2 pages) |
21 January 1997 | Return made up to 14/11/96; bulk list available separately (7 pages) |
21 January 1997 | Return made up to 14/11/96; bulk list available separately (7 pages) |
14 January 1997 | Full group accounts made up to 30 June 1996 (45 pages) |
14 January 1997 | Full group accounts made up to 30 June 1996 (45 pages) |
4 December 1996 | Ad 27/11/96--------- £ si [email protected]=4922 £ ic 15641374/15646296 (3 pages) |
4 December 1996 | Ad 27/11/96--------- £ si [email protected]=4922 £ ic 15641374/15646296 (3 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
24 March 1996 | Ad 12/01/96--------- £ si [email protected] (2 pages) |
24 March 1996 | Statement of affairs (153 pages) |
24 March 1996 | Statement of affairs (153 pages) |
24 March 1996 | Ad 12/01/96--------- £ si [email protected] (2 pages) |
8 March 1996 | Ad 12/01/96--------- £ si [email protected]=10781 £ ic 15630593/15641374 (2 pages) |
8 March 1996 | Ad 12/01/96--------- £ si [email protected]=10781 £ ic 15630593/15641374 (2 pages) |
8 December 1995 | Return made up to 14/11/95; bulk list available separately (8 pages) |
8 December 1995 | Return made up to 14/11/95; bulk list available separately (8 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
17 October 1995 | Memorandum and Articles of Association (70 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (70 pages) |
17 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (233 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
24 November 1994 | Full group accounts made up to 30 June 1994 (43 pages) |
24 November 1994 | Full group accounts made up to 30 June 1994 (43 pages) |
4 February 1994 | Full group accounts made up to 30 June 1993 (40 pages) |
4 February 1994 | Full group accounts made up to 30 June 1993 (40 pages) |
7 November 1993 | Resolutions
|
7 November 1993 | Resolutions
|
19 January 1993 | Full group accounts made up to 30 June 1992 (38 pages) |
19 January 1993 | Full group accounts made up to 30 June 1992 (38 pages) |
14 January 1992 | Full group accounts made up to 30 June 1991 (36 pages) |
14 January 1992 | Full group accounts made up to 30 June 1991 (36 pages) |
4 December 1991 | Memorandum and Articles of Association (42 pages) |
4 December 1991 | Memorandum and Articles of Association (42 pages) |
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|
26 March 1991 | Listing of particulars (38 pages) |
26 March 1991 | Listing of particulars (38 pages) |
14 December 1990 | Full group accounts made up to 30 June 1990 (32 pages) |
14 December 1990 | Full group accounts made up to 30 June 1990 (32 pages) |
30 November 1990 | Memorandum and Articles of Association (40 pages) |
30 November 1990 | Memorandum and Articles of Association (40 pages) |
13 November 1990 | Resolutions
|
13 November 1990 | Resolutions
|
5 January 1990 | Full group accounts made up to 30 June 1989 (33 pages) |
5 January 1990 | Full group accounts made up to 30 June 1989 (33 pages) |
16 January 1989 | Full group accounts made up to 30 June 1988 (28 pages) |
16 January 1989 | Full group accounts made up to 30 June 1988 (28 pages) |
8 January 1988 | Full group accounts made up to 30 June 1987 (29 pages) |
8 January 1988 | Full group accounts made up to 30 June 1987 (29 pages) |
7 May 1987 | Registered office changed on 07/05/87 from: warmsworth doncaster south yorkshire DN4 9LS (1 page) |
7 May 1987 | Registered office changed on 07/05/87 from: warmsworth doncaster south yorkshire DN4 9LS (1 page) |
14 November 1986 | Group of companies' accounts made up to 30 June 1986 (24 pages) |
14 November 1986 | Group of companies' accounts made up to 30 June 1986 (24 pages) |
23 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1985 | Accounts made up to 30 June 1985 (28 pages) |
13 December 1985 | Accounts made up to 30 June 1985 (28 pages) |
6 June 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 1985 | Accounts made up to 30 June 1984 (12 pages) |
11 April 1985 | Accounts made up to 30 June 1984 (12 pages) |
25 February 1984 | Accounts made up to 30 June 1983 (12 pages) |
25 February 1984 | Accounts made up to 30 June 1983 (12 pages) |
16 December 1982 | Accounts made up to 30 June 1982 (9 pages) |
16 December 1982 | Accounts made up to 30 June 1982 (9 pages) |
12 October 1982 | Accounts made up to 30 June 1981 (8 pages) |
12 October 1982 | Accounts made up to 30 June 1981 (8 pages) |
22 January 1982 | Accounts made up to 30 June 1980 (7 pages) |
22 January 1982 | Accounts made up to 30 June 1980 (7 pages) |
16 September 1980 | Accounts made up to 30 June 1979 (4 pages) |
16 September 1980 | Accounts made up to 30 June 1979 (4 pages) |
14 November 1979 | Accounts made up to 30 June 1978 (4 pages) |
14 November 1979 | Accounts made up to 30 June 1978 (4 pages) |
4 November 1977 | Accounts made up to 28 February 1977 (1 page) |
4 November 1977 | Accounts made up to 28 February 1977 (1 page) |
29 April 1977 | Accounts made up to 28 February 1976 (1 page) |
29 April 1977 | Accounts made up to 28 February 1976 (1 page) |
28 October 1975 | Company name changed\certificate issued on 28/10/75 (2 pages) |
28 October 1975 | Company name changed\certificate issued on 28/10/75 (2 pages) |
28 October 1975 | Company name changed\certificate issued on 28/10/75 (2 pages) |
28 October 1975 | Company name changed\certificate issued on 28/10/75 (2 pages) |
24 October 1975 | Accounts made up to 28 February 1974 (1 page) |
24 October 1975 | Accounts made up to 28 February 1974 (1 page) |
11 October 1975 | Accounts made up to 28 February 1975 (1 page) |
11 October 1975 | Accounts made up to 28 February 1975 (1 page) |
13 June 1973 | Company name changed\certificate issued on 13/06/73 (2 pages) |
13 June 1973 | Company name changed\certificate issued on 13/06/73 (2 pages) |
3 May 1973 | Registered office changed on 03/05/73 from: registered office changed (1 page) |
3 May 1973 | Registered office changed on 03/05/73 from: registered office changed (1 page) |
28 February 1973 | Certificate of incorporation (1 page) |
28 February 1973 | Incorporation (13 pages) |
28 February 1973 | Incorporation (13 pages) |
28 February 1973 | Certificate of incorporation (1 page) |